Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SORRENTO VILLAS, SECTION 5, ASSOCIATION, INC.

Filing Information
724544 59-1651072 10/13/1972 FL ACTIVE REINSTATEMENT 02/27/2017
Principal Address
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Changed: 04/30/2024
Mailing Address
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Changed: 04/30/2024
Registered Agent Name & Address James W Mallonee PA
946 Tamiami Trail
Suite 206
Port Charlotte, FL 33953

Name Changed: 08/03/2023

Address Changed: 08/03/2023
Officer/Director Detail Name & Address

Title President

Phillips, Donald
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title V President

Babich , Patty
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Treasurer

Tompkins, James
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Secretary

Blackmon, Jennifer
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Director

McCoppen, Jack
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Director

Dos Santos, Heidi
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Director

Overstreet, Tanya
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Title Manager

O'Grady, Barbara
Argus Managment of Venice
1062 E. Venice Avenue
Venice, FL 34285

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 08/03/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
08/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
04/19/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- REINSTATEMENT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- Amendment View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- Amendment View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format